Entity Name: | HANDS ON MIAMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Oct 1993 (32 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | N93000004876 |
FEI/EIN Number |
650449338
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 425 N.W. 26TH ST., MIAMI, FL, 33127, US |
Mail Address: | 425 N.W. 26TH ST., MIAMI, FL, 33127, US |
ZIP code: | 33127 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLE STEFANIE | E | 425 NW 26 STREET, MIAMI, FL, 33127 |
COLE STEFANIE | Director | 425 NW 26 STREET, MIAMI, FL, 33127 |
LEHMAN JODY | Chairman | 425 NW 26 STREET, MIAMI, FL, 33127 |
SAUMELL ERNIE | Director | 425 NW 26 STREET, MIAMI, FL, 33127 |
SAUMELL ERNIE | Treasurer | 425 NW 26 STREET, MIAMI, FL, 33127 |
COLE STEFANIE | Agent | 425 N.W. 26TH ST., MIAMI, FL, 33127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-02-17 | COLE, STEFANIE | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-22 | 425 N.W. 26TH ST., MIAMI, FL 33127 | - |
CHANGE OF MAILING ADDRESS | 2010-03-22 | 425 N.W. 26TH ST., MIAMI, FL 33127 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-22 | 425 N.W. 26TH ST., MIAMI, FL 33127 | - |
AMENDMENT | 2001-04-12 | - | - |
AMENDMENT | 1994-01-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001434670 | TERMINATED | 1000000452564 | MIAMI-DADE | 2013-09-18 | 2023-10-03 | $ 808.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001419853 | LAPSED | 1000000309670 | MIAMI-DADE | 2013-09-13 | 2023-10-03 | $ 568.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-04-20 |
Reg. Agent Change | 2010-03-22 |
ADDRESS CHANGE | 2010-03-22 |
ANNUAL REPORT | 2009-10-06 |
ANNUAL REPORT | 2009-01-09 |
ANNUAL REPORT | 2008-01-15 |
ANNUAL REPORT | 2007-08-31 |
ANNUAL REPORT | 2006-04-17 |
ANNUAL REPORT | 2005-09-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State